HAMILTON JET (UK) LIMITED
EAST GRINSTEAD

Hellopages » West Sussex » Mid Sussex » RH19 1XZ

Company number 02960419
Status Active
Incorporation Date 19 August 1994
Company Type Private Limited Company
Address UNIT 26 THE BIRCHES, INDUSTRIAL ESTATE, EAST GRINSTEAD, WEST SUSSEX, RH19 1XZ
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Accounts for a small company made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of HAMILTON JET (UK) LIMITED are www.hamiltonjetuk.co.uk, and www.hamilton-jet-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Balcombe Rail Station is 7 miles; to Salfords (Surrey) Rail Station is 7 miles; to Oxted Rail Station is 8.6 miles; to Redhill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamilton Jet Uk Limited is a Private Limited Company. The company registration number is 02960419. Hamilton Jet Uk Limited has been working since 19 August 1994. The present status of the company is Active. The registered address of Hamilton Jet Uk Limited is Unit 26 The Birches Industrial Estate East Grinstead West Sussex Rh19 1xz. . HAMILTON, Michael Jon is a Director of the company. WHITELEY, Keith Frederic is a Director of the company. Secretary EATON, Elizabeth has been resigned. Secretary MOORE, Peter Christopher has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director EATON, David William has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director WALSH, John Joseph has been resigned. The company operates in "Repair and maintenance of ships and boats".


Current Directors

Director
HAMILTON, Michael Jon
Appointed Date: 20 October 1994
74 years old

Director
WHITELEY, Keith Frederic
Appointed Date: 20 October 1994
69 years old

Resigned Directors

Secretary
EATON, Elizabeth
Resigned: 09 November 1994
Appointed Date: 19 September 1994

Secretary
MOORE, Peter Christopher
Resigned: 29 September 2011
Appointed Date: 20 October 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 September 1994
Appointed Date: 19 August 1994

Director
EATON, David William
Resigned: 25 April 2008
Appointed Date: 19 September 1994
69 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 September 1994
Appointed Date: 19 August 1994

Director
WALSH, John Joseph
Resigned: 30 June 2009
Appointed Date: 20 October 1994
79 years old

HAMILTON JET (UK) LIMITED Events

29 Jul 2016
Confirmation statement made on 27 July 2016 with updates
27 Jun 2016
Accounts for a small company made up to 31 March 2016
14 Jun 2016
Satisfaction of charge 1 in full
12 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100,000

07 Jul 2015
Accounts for a small company made up to 31 March 2015
...
... and 62 more events
03 Oct 1994
Nc inc already adjusted 19/09/94

03 Oct 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

03 Oct 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Aug 1994
Incorporation

HAMILTON JET (UK) LIMITED Charges

17 September 1997
Debenture
Delivered: 20 September 1997
Status: Satisfied on 18 July 2008
Persons entitled: Cwf Hamilton & Co. Limited
Description: Fixed and floating charges over the undertaking and all…
15 February 1995
Rent deposit deed
Delivered: 1 March 1995
Status: Satisfied on 14 June 2016
Persons entitled: Sun Life Assurance Society PLC
Description: All interest of the company in the said deposit account…